Company NameOmstar Limited
DirectorsDeepak Sharma and Mohit Sharma
Company StatusActive
Company Number02109885
CategoryPrivate Limited Company
Incorporation Date12 March 1987(37 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMrs Lokeshwari Sharma
NationalityBritish
StatusCurrent
Appointed26 September 1995(8 years, 6 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30a Stradbroke Drive
Chigwell
Essex
IG7 5QY
Director NameMr Deepak Sharma
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2002(15 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address30a Stradbroke Drive
Chigwell
Essex
IG7 5QY
Director NameMr Mohit Sharma
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(15 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleStudent
Country of ResidenceEngland
Correspondence Address30a Stradbroke Drive
Chigwell
Essex
IG7 5QY
Director NameMr Joga Singh Dole
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 26 September 1995)
RoleFashion Wholesaler
Country of ResidenceEngland
Correspondence Address7 Audleigh Place
Chigwell
Essex
IG7 5QT
Director NameMrs Surinder Kaur Dole
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed31 August 1991(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 August 1993)
RoleAssistant
Correspondence Address7 Audleigh Place
Chigwell
Essex
IG7 5QT
Director NameMr Virender Kumar Saul
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 26 September 1995)
RoleFashion Wholesaler
Correspondence Address11 Tudor Close
Chigwell
Essex
IG7 5BG
Director NameMr Mohan Lal Sharma
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 28 March 2008)
RoleFashion Wholesaler
Correspondence Address1 Coolgardie Avenue
Chigwell
Essex
IG7 5AU
Secretary NameMr Virender Kumar Saul
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 26 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Tudor Close
Chigwell
Essex
IG7 5BG

Location

Registered Address2-20 Scrutton Street
London
EC2A 4RJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£377,404
Cash£70
Current Liabilities£87,019

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Charges

22 October 2003Delivered on: 5 November 2003
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: £120,000.00 due or to become due from the company to the chargee.
Particulars: The cottage 102A high road chigwell essex.
Outstanding
15 January 2003Delivered on: 21 January 2003
Persons entitled: Bank of Cyprus (London) LTD

Classification: Legal charge
Secured details: £500,000.00 due or to become due from the company to the chargee.
Particulars: 1 loverock road,reading berkshire; bk 133058.
Outstanding
14 October 1988Delivered on: 24 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1705 cascades 2 and 4 west ferry road, isle of dogs, london borough of tower hamlets (title no: part of ln 136124).
Outstanding
14 October 1988Delivered on: 24 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1107 cascades, 2 and 4 west ferry road, isle of dogs, london borough of tower hamlets (part title no: ln 136124.
Outstanding
23 August 1988Delivered on: 5 September 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1604 cascades 2 & 4, westferry road, isle of dogs l/b of tower hamlets title no ln 136124.
Outstanding
22 August 1988Delivered on: 26 August 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,3,5,7 & 9 imperial road exmonth devon T.N. - dn 196287.
Outstanding
29 July 1987Delivered on: 7 August 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 and 23 london road croydon l/b of croydon t no:- sgl 231391.
Outstanding

Filing History

13 November 2023Satisfaction of charge 4 in full (4 pages)
13 November 2023Satisfaction of charge 5 in full (4 pages)
13 November 2023Satisfaction of charge 1 in full (4 pages)
13 November 2023Satisfaction of charge 2 in full (4 pages)
13 November 2023Satisfaction of charge 3 in full (4 pages)
31 August 2023Confirmation statement made on 31 August 2023 with updates (4 pages)
13 June 2023Director's details changed for Mr Deepak Sharma on 13 June 2023 (2 pages)
21 March 2023Director's details changed for Mr Mohit Sharma on 21 March 2023 (2 pages)
21 March 2023Director's details changed for Mr Mohit Sharma on 21 March 2023 (2 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
31 August 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
31 August 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
22 June 2021Secretary's details changed for Mrs Lokeshwari Sharma on 21 June 2021 (1 page)
22 June 2021Secretary's details changed for Mrs Lokeshwari Sharma on 22 June 2021 (1 page)
21 June 2021Director's details changed for Mr Deepak Sharma on 21 June 2021 (2 pages)
21 June 2021Director's details changed for Mr Mohit Sharma on 21 June 2021 (2 pages)
21 June 2021Director's details changed for Mr Mohit Sharma on 21 June 2021 (2 pages)
17 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
1 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3,000
(5 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 3,000
(5 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 3,000
(5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3,000
(6 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3,000
(6 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 September 2008Return made up to 31/08/08; full list of members (4 pages)
5 September 2008Director's change of particulars / deepak sharma / 01/09/2007 (1 page)
5 September 2008Secretary's change of particulars / lokeshwari sharma / 01/09/2007 (1 page)
5 September 2008Director's change of particulars / mohit sharma / 01/09/2007 (1 page)
5 September 2008Return made up to 31/08/08; full list of members (4 pages)
5 September 2008Registered office changed on 05/09/2008 from sterling house fulbourne road walthamstow london E17 4EE (1 page)
5 September 2008Registered office changed on 05/09/2008 from sterling house fulbourne road walthamstow london E17 4EE (1 page)
5 September 2008Director's change of particulars / mohit sharma / 01/09/2007 (1 page)
5 September 2008Secretary's change of particulars / lokeshwari sharma / 01/09/2007 (1 page)
5 September 2008Director's change of particulars / deepak sharma / 01/09/2007 (1 page)
25 April 2008Appointment terminated director mohan sharma (1 page)
25 April 2008Appointment terminated director mohan sharma (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 September 2007Return made up to 31/08/07; full list of members (7 pages)
10 September 2007Return made up to 31/08/07; full list of members (7 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 February 2007Return made up to 31/08/06; full list of members (8 pages)
10 February 2007Return made up to 31/08/06; full list of members (8 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 September 2005Return made up to 31/08/05; full list of members (8 pages)
30 September 2005Return made up to 31/08/05; full list of members (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 November 2004Return made up to 31/08/04; full list of members (7 pages)
15 November 2004Return made up to 31/08/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 April 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
15 December 2003Return made up to 31/08/03; full list of members (8 pages)
15 December 2003Return made up to 31/08/03; full list of members (8 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
8 November 2002Registered office changed on 08/11/02 from: 103 new road london E1 1HJ (1 page)
8 November 2002Return made up to 31/08/02; full list of members (8 pages)
8 November 2002Return made up to 31/08/02; full list of members (8 pages)
8 November 2002Registered office changed on 08/11/02 from: 103 new road london E1 1HJ (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
10 September 2002Total exemption small company accounts made up to 31 March 1997 (4 pages)
10 September 2002Total exemption small company accounts made up to 31 March 1997 (4 pages)
6 September 2002Return made up to 31/08/99; full list of members (8 pages)
6 September 2002Total exemption small company accounts made up to 31 March 1998 (4 pages)
6 September 2002Registered office changed on 06/09/02 from: 1ST floor 334 336 goswell road london EC1V 7LQ (1 page)
6 September 2002Return made up to 31/08/00; full list of members (8 pages)
6 September 2002Return made up to 31/08/98; no change of members (6 pages)
6 September 2002Total exemption small company accounts made up to 31 March 1999 (4 pages)
6 September 2002Return made up to 31/08/96; full list of members (8 pages)
6 September 2002Return made up to 31/08/98; no change of members (6 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2000 (4 pages)
6 September 2002Return made up to 31/08/99; full list of members (8 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 September 2002Total exemption small company accounts made up to 31 March 1998 (4 pages)
6 September 2002Registered office changed on 06/09/02 from: 1ST floor 334 336 goswell road london EC1V 7LQ (1 page)
6 September 2002Return made up to 31/08/97; no change of members (6 pages)
6 September 2002Total exemption small company accounts made up to 31 March 1996 (4 pages)
6 September 2002Return made up to 31/08/01; full list of members (8 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2000 (4 pages)
6 September 2002Total exemption small company accounts made up to 31 March 1996 (4 pages)
6 September 2002Return made up to 31/08/97; no change of members (6 pages)
6 September 2002Return made up to 31/08/01; full list of members (8 pages)
6 September 2002Return made up to 31/08/96; full list of members (8 pages)
6 September 2002Return made up to 31/08/00; full list of members (8 pages)
6 September 2002Total exemption small company accounts made up to 31 March 1999 (4 pages)
3 September 2002Restoration by order of the court (2 pages)
3 September 2002Restoration by order of the court (2 pages)
14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
30 November 1995New secretary appointed (2 pages)
30 November 1995New secretary appointed (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Secretary resigned;director resigned (2 pages)
30 November 1995Secretary resigned;director resigned (2 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (2 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (2 pages)
23 October 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
12 March 1987Incorporation (13 pages)
12 March 1987Incorporation (13 pages)